- Company Overview for FLEX FERTILISER SYSTEM INTERNATIONAL LIMITED (08449833)
- Filing history for FLEX FERTILISER SYSTEM INTERNATIONAL LIMITED (08449833)
- People for FLEX FERTILISER SYSTEM INTERNATIONAL LIMITED (08449833)
- More for FLEX FERTILISER SYSTEM INTERNATIONAL LIMITED (08449833)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2014 | DS01 | Application to strike the company off the register | |
10 Jul 2014 | AD01 | Registered office address changed from The Try Club Range Lincoln Road Blankney Lincoln LN4 3AZ on 10 July 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
10 Oct 2013 | AD01 | Registered office address changed from Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG United Kingdom on 10 October 2013 | |
05 Sep 2013 | CERTNM |
Company name changed flex fertiliser international LIMITED\certificate issued on 05/09/13
|
|
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | CONNOT | Change of name notice | |
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
26 Mar 2013 | AP01 | Appointment of Mr Neil Douglas Fuller as a director on 18 March 2013 | |
22 Mar 2013 | TM01 | Termination of appointment of Barbara Kahan as a director on 18 March 2013 | |
18 Mar 2013 | NEWINC | Incorporation |